HYDRATIGHT OPERATIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/05/2523 May 2025 Appointment of Mr Erik Martin De Greef as a director on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mr Imran Khalid Malik as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Philip Ashley Jefferson as a director on 2025-05-23

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Kimberly Sue Chase-Hubbard as a director on 2025-01-24

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Philip Ashley Jefferson as a director on 2023-12-01

View Document

18/12/2318 December 2023 Termination of appointment of Paul James O'connell as a director on 2023-12-01

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/10/224 October 2022 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Richard Martin Roman as a director on 2022-09-30

View Document

04/05/224 May 2022 Director's details changed for Mr Paul James O'connell on 2021-10-01

View Document

04/05/224 May 2022 Director's details changed for Mr Richard Martin Roman on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/05/224 May 2022 Change of details for Hydratight Limited as a person with significant control on 2021-11-02

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

01/10/211 October 2021 Registered office address changed from 5 Coopies Field Morpeth Northumberland NE61 6JT to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2021-10-01

View Document

23/09/2123 September 2021 Termination of appointment of James Richard Gaskell as a director on 2021-09-01

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 SAIL ADDRESS CREATED

View Document

27/03/1927 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN ROMAN / 16/01/2018

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRAATZ

View Document

08/06/178 June 2017 STATEMENT BY DIRECTORS

View Document

08/06/178 June 2017 REDUCE ISSUED CAPITAL 06/06/2017

View Document

08/06/178 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 1.00

View Document

08/06/178 June 2017 SOLVENCY STATEMENT DATED 06/06/17

View Document

07/06/177 June 2017 STATEMENT BY DIRECTORS

View Document

07/06/177 June 2017 SOLVENCY STATEMENT DATED 06/06/17

View Document

07/06/177 June 2017 REDUCE ISSUED CAPITAL 06/06/2017

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/08/1319 August 2013 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

19/08/1319 August 2013 SECOND FILING WITH MUD 30/04/12 FOR FORM AR01

View Document

19/08/1319 August 2013 SECOND FILING WITH MUD 30/04/13 FOR FORM AR01

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR WAYNE DENNIS

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR. JAN DE KONING

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR. TERENCE MARTIN BRAATZ

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDD

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY MAXTED / 30/04/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GEMMELL / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON SILVER / 30/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUDD / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BROWN / 30/04/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/06/096 June 2009 SECRETARY APPOINTED NICHOLAS JAMES GEMMELL

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY PETER DE RAADT

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SILVER / 30/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR ANDREW GORDON SILVER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR PIETER KROESE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED HEDLEY PURVIS LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 20/01/06 TO 31/08/05

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 20/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 20/01/05

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: UNIT 5 COOPIES FIELD, COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND NE61 6JU

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0124 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

29/04/9729 April 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

29/04/9729 April 1997 VARYING SHARE RIGHTS AND NAMES 28/02/97

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

29/04/9729 April 1997 ADOPT MEM AND ARTS 28/02/97

View Document

15/04/9715 April 1997 £ NC 50000/1000000 28/02/97

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/12/8710 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 RETURN MADE UP TO 02/05/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

19/05/8719 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

25/02/8725 February 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

21/06/8521 June 1985 ANNUAL RETURN MADE UP TO 21/12/84

View Document

13/09/8413 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

13/09/8413 September 1984 ANNUAL RETURN MADE UP TO 16/12/83

View Document

29/09/8229 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

09/02/829 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

13/01/8213 January 1982 ANNUAL RETURN MADE UP TO 16/11/81

View Document

12/12/8112 December 1981 SHARE CAPITAL

View Document

22/08/7822 August 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company